Company NameOrange Plant Limited
Company StatusDissolved
Company Number04179396
CategoryPrivate Limited Company
Incorporation Date14 March 2001(23 years, 1 month ago)
Dissolution Date7 June 2022 (1 year, 10 months ago)
Previous NameDavid J Orange & Co Limited

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0202Forestry & logging related services
SIC 02400Support services to forestry
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5188Wholesale of agricultural machinery & accessories & implements, including tractors
SIC 46610Wholesale of agricultural machinery, equipment and supplies
Section NAdministrative and support service activities
SIC 7131Rent agricultural machinery & equipment
SIC 77310Renting and leasing of agricultural machinery and equipment

Directors

Director NameMiss Joanna Chapman
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2010(9 years, 3 months after company formation)
Appointment Duration11 years, 11 months (closed 07 June 2022)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address15 Heritage Gardens
High Gosforth Park
Newcastle Upon Tyne
NE3 5AF
Director NameMrs Patricia Lilian Chapman
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2010(9 years, 6 months after company formation)
Appointment Duration11 years, 8 months (closed 07 June 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Heritage Gardens
High Gosforth Park
Newcastle Upon Tyne
NE3 5AF
Secretary NameMrs Becky Brough
StatusClosed
Appointed16 October 2020(19 years, 7 months after company formation)
Appointment Duration1 year, 7 months (closed 07 June 2022)
RoleCompany Director
Correspondence Address15 Heritage Gardens
High Gosforth Park
Newcastle Upon Tyne
NE3 5AF
Director NameMr David John Orange
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2001(same day as company formation)
RoleArboriculturist
Country of ResidenceEngland
Correspondence AddressExpress Works
Brunswick Industrial Estate
Newcastle Upon Tyne
NE13 7BA
Secretary NameMaria Do Carmo Orange
NationalityPortuguise
StatusResigned
Appointed14 March 2001(same day as company formation)
RoleSecretary
Correspondence Address35 Magdalene Fields
Warkworth
Northumberland
NE65 0UF
Director NameMr Simon Miles
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2002(1 year after company formation)
Appointment Duration9 years, 3 months (resigned 29 July 2011)
RoleArboriculturist
Country of ResidenceEngland
Correspondence AddressExpress Works
Brunswick Industrial Estate
Newcastle Upon Tyne
NE13 7BA
Secretary NameDawn Miles
NationalityBritish
StatusResigned
Appointed01 December 2006(5 years, 8 months after company formation)
Appointment Duration4 years, 8 months (resigned 29 July 2011)
RoleSecretary
Correspondence AddressExpress Works
Brunswick Industrial Estate
Newcastle Upon Tyne
NE13 7BA
Director NameMr Gordon Robin Chapman
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2008(7 years after company formation)
Appointment Duration2 years, 8 months (resigned 09 December 2010)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressExpress Works
Brunswick Industrial Estate
Newcastle Upon Tyne
NE13 7BA
Secretary NameMr Michael John Gowland
StatusResigned
Appointed29 July 2011(10 years, 4 months after company formation)
Appointment Duration7 months (resigned 27 February 2012)
RoleCompany Director
Correspondence AddressExpress Works
Brunswick Industrial Estate
Newcastle Upon Tyne
NE13 7BA
Secretary NameMrs Joanna Oxnard
StatusResigned
Appointed27 February 2012(10 years, 11 months after company formation)
Appointment Duration3 months (resigned 31 May 2012)
RoleCompany Director
Correspondence AddressExpress Works
Brunswick Industrial Estate
Newcastle Upon Tyne
NE13 7BA
Secretary NameMr Keith Hutchinson
StatusResigned
Appointed31 May 2012(11 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 15 April 2017)
RoleCompany Director
Correspondence AddressExpress Works
Brunswick Industrial Estate
Newcastle Upon Tyne
NE13 7BA
Secretary NameMr Philip Nathan Blackburn
StatusResigned
Appointed15 April 2017(16 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 16 October 2020)
RoleCompany Director
Correspondence AddressExpress Works
Brunswick Industrial Estate
Newcastle Upon Tyne
NE13 7BA
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed14 March 2001(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed14 March 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.orangeplant.co.uk
Telephone028 34628346
Telephone regionNorthern Ireland

Location

Registered Address15 Heritage Gardens
High Gosforth Park
Newcastle Upon Tyne
NE3 5AF
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£1,795,066
Cash£108,186
Current Liabilities£1,455,710

Accounts

Latest Accounts29 March 2020 (4 years ago)
Accounts CategoryUnaudited Abridged
Accounts Year End27 March

Charges

29 January 2019Delivered on: 31 January 2019
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A general pledge.
Outstanding
28 April 2016Delivered on: 28 April 2016
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: A registered charge
Outstanding
11 September 2015Delivered on: 15 September 2015
Persons entitled: Bibby Financial Services Limited

Classification: A registered charge
Outstanding
27 May 2015Delivered on: 30 May 2015
Persons entitled: Bibby Financial Services Limited (As Security Trustee)

Classification: A registered charge
Outstanding
20 November 2012Delivered on: 21 November 2012
Persons entitled: Ing Lease (UK) LTD

Classification: Long term licence to sub-let
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The full benefit of the sub-letting agreements entered into from time to time and the benefit of all guarantees indemnities negotiable instruments and securities taken and/or assigned in connection with any and all such sub-letting agreements.
Outstanding
4 March 2011Delivered on: 5 March 2011
Satisfied on: 17 September 2011
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
5 May 2006Delivered on: 11 May 2006
Satisfied on: 17 September 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 5 express joinery works brunswick industrial estate brunswick village newcastle upon tyne. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
7 May 2001Delivered on: 11 May 2001
Satisfied on: 17 September 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

7 June 2022Final Gazette dissolved via voluntary strike-off (1 page)
22 March 2022First Gazette notice for voluntary strike-off (1 page)
15 March 2022Application to strike the company off the register (1 page)
23 February 2022Previous accounting period shortened from 28 March 2021 to 27 March 2021 (1 page)
7 February 2022Satisfaction of charge 041793960008 in full (1 page)
26 November 2021Previous accounting period shortened from 29 March 2021 to 28 March 2021 (1 page)
9 September 2021Registered office address changed from Express Works Brunswick Industrial Estate Newcastle upon Tyne NE13 7BA to 15 Heritage Gardens High Gosforth Park Newcastle upon Tyne NE3 5AF on 9 September 2021 (1 page)
8 June 2021Confirmation statement made on 28 March 2021 with no updates (3 pages)
16 March 2021Unaudited abridged accounts made up to 29 March 2020 (9 pages)
19 October 2020Termination of appointment of Philip Nathan Blackburn as a secretary on 16 October 2020 (1 page)
19 October 2020Appointment of Mrs Becky Brough as a secretary on 16 October 2020 (2 pages)
10 May 2020Confirmation statement made on 28 March 2020 with no updates (3 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
29 April 2019Confirmation statement made on 28 March 2019 with no updates (3 pages)
31 January 2019Registration of charge 041793960008, created on 29 January 2019 (11 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
30 August 2018Satisfaction of charge 041793960007 in full (1 page)
24 April 2018Confirmation statement made on 28 March 2018 with no updates (3 pages)
20 March 2018Total exemption full accounts made up to 31 March 2017 (13 pages)
26 February 2018Previous accounting period shortened from 30 March 2017 to 29 March 2017 (1 page)
30 November 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
30 November 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
20 April 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
20 April 2017Appointment of Mr Philip Nathan Blackburn as a secretary on 15 April 2017 (2 pages)
20 April 2017Termination of appointment of Keith Hutchinson as a secretary on 15 April 2017 (1 page)
20 April 2017Termination of appointment of Keith Hutchinson as a secretary on 15 April 2017 (1 page)
20 April 2017Appointment of Mr Philip Nathan Blackburn as a secretary on 15 April 2017 (2 pages)
20 April 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
24 October 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
24 October 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
5 May 2016Satisfaction of charge 041793960006 in full (1 page)
5 May 2016Satisfaction of charge 041793960005 in full (1 page)
5 May 2016Satisfaction of charge 041793960006 in full (1 page)
5 May 2016Satisfaction of charge 041793960005 in full (1 page)
28 April 2016Registration of charge 041793960007, created on 28 April 2016 (26 pages)
28 April 2016Registration of charge 041793960007, created on 28 April 2016 (26 pages)
30 March 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 300,100
(5 pages)
30 March 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 300,100
(5 pages)
11 March 2016Satisfaction of charge 4 in full (2 pages)
11 March 2016Satisfaction of charge 4 in full (2 pages)
15 October 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
15 October 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
15 September 2015Registration of charge 041793960006, created on 11 September 2015 (10 pages)
15 September 2015Registration of charge 041793960006, created on 11 September 2015 (10 pages)
30 May 2015Registration of charge 041793960005, created on 27 May 2015 (26 pages)
30 May 2015Registration of charge 041793960005, created on 27 May 2015 (26 pages)
2 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 300,100
(5 pages)
2 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 300,100
(5 pages)
19 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
19 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
12 August 2014Director's details changed for Miss Joanna Chapman on 6 August 2014 (2 pages)
12 August 2014Director's details changed for Miss Joanna Chapman on 6 August 2014 (2 pages)
12 August 2014Director's details changed for Miss Joanna Chapman on 6 August 2014 (2 pages)
2 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 300,100
(5 pages)
2 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 300,100
(5 pages)
11 November 2013Director's details changed for Mrs Joanna Oxnard on 11 November 2013 (2 pages)
11 November 2013Director's details changed for Mrs Joanna Oxnard on 11 November 2013 (2 pages)
8 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
8 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
28 March 2013Annual return made up to 28 March 2013 with a full list of shareholders (5 pages)
28 March 2013Annual return made up to 28 March 2013 with a full list of shareholders (5 pages)
28 December 2012Accounts for a small company made up to 31 March 2012 (10 pages)
28 December 2012Accounts for a small company made up to 31 March 2012 (10 pages)
21 November 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
21 November 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
2 November 2012Director's details changed for Mrs Joanna Oxnard on 1 November 2012 (2 pages)
2 November 2012Director's details changed for Mrs Joanna Oxnard on 1 November 2012 (2 pages)
2 November 2012Director's details changed for Mrs Joanna Oxnard on 1 November 2012 (2 pages)
31 May 2012Termination of appointment of Joanna Oxnard as a secretary (1 page)
31 May 2012Appointment of Mr Keith Hutchinson as a secretary (1 page)
31 May 2012Appointment of Mr Keith Hutchinson as a secretary (1 page)
31 May 2012Termination of appointment of Joanna Oxnard as a secretary (1 page)
3 April 2012Annual return made up to 28 March 2012 with a full list of shareholders (5 pages)
3 April 2012Annual return made up to 28 March 2012 with a full list of shareholders (5 pages)
27 February 2012Appointment of Mrs Joanna Oxnard as a secretary (1 page)
27 February 2012Termination of appointment of Michael Gowland as a secretary (1 page)
27 February 2012Termination of appointment of Michael Gowland as a secretary (1 page)
27 February 2012Appointment of Mrs Joanna Oxnard as a secretary (1 page)
20 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (7 pages)
20 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (5 pages)
20 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (4 pages)
20 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (7 pages)
20 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (4 pages)
20 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (5 pages)
23 August 2011Termination of appointment of Simon Miles as a director (1 page)
23 August 2011Termination of appointment of Simon Miles as a director (1 page)
17 August 2011Appointment of Mr Michael John Gowland as a secretary (1 page)
17 August 2011Termination of appointment of Dawn Miles as a secretary (1 page)
17 August 2011Appointment of Mr Michael John Gowland as a secretary (1 page)
17 August 2011Termination of appointment of Dawn Miles as a secretary (1 page)
20 July 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
20 July 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
26 April 2011Annual return made up to 28 March 2011 with a full list of shareholders (5 pages)
26 April 2011Annual return made up to 28 March 2011 with a full list of shareholders (5 pages)
29 March 2011Change of name notice (2 pages)
29 March 2011Company name changed david j orange & co LIMITED\certificate issued on 29/03/11
  • RES15 ‐ Change company name resolution on 2011-03-15
(2 pages)
29 March 2011Change of name notice (2 pages)
29 March 2011Company name changed david j orange & co LIMITED\certificate issued on 29/03/11
  • RES15 ‐ Change company name resolution on 2011-03-15
(2 pages)
16 March 2011Termination of appointment of Gordon Chapman as a director (1 page)
16 March 2011Termination of appointment of Gordon Chapman as a director (1 page)
11 March 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-03-02
(1 page)
11 March 2011Change of name notice (2 pages)
11 March 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-03-02
(1 page)
11 March 2011Change of name notice (2 pages)
5 March 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
5 March 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
25 November 2010Appointment of Mrs Patricia Lilian Chapman as a director (2 pages)
25 November 2010Appointment of Mrs Patricia Lilian Chapman as a director (2 pages)
26 August 2010Statement of capital following an allotment of shares on 19 July 2010
  • GBP 300,100.00
(6 pages)
26 August 2010Statement of capital following an allotment of shares on 19 July 2010
  • GBP 300,100.00
(6 pages)
20 July 2010Appointment of Mrs Joanna Oxnard as a director (2 pages)
20 July 2010Appointment of Mrs Joanna Oxnard as a director (2 pages)
17 July 2010Termination of appointment of David Orange as a director (1 page)
17 July 2010Termination of appointment of David Orange as a director (1 page)
21 May 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
21 May 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
4 May 2010Annual return made up to 28 March 2010 with a full list of shareholders (5 pages)
4 May 2010Annual return made up to 28 March 2010 with a full list of shareholders (5 pages)
8 April 2010Secretary's details changed for Dawn Miles on 8 April 2010 (1 page)
8 April 2010Secretary's details changed for Dawn Miles on 8 April 2010 (1 page)
8 April 2010Director's details changed for Mr David John Orange on 8 April 2010 (2 pages)
8 April 2010Director's details changed for Mr David John Orange on 8 April 2010 (2 pages)
8 April 2010Director's details changed for Simon Miles on 8 April 2010 (2 pages)
8 April 2010Director's details changed for Simon Miles on 8 April 2010 (2 pages)
8 April 2010Director's details changed for Mr Gordon Robin Chapman on 8 April 2010 (2 pages)
8 April 2010Director's details changed for Simon Miles on 8 April 2010 (2 pages)
8 April 2010Secretary's details changed for Dawn Miles on 8 April 2010 (1 page)
8 April 2010Director's details changed for Mr David John Orange on 8 April 2010 (2 pages)
8 April 2010Director's details changed for Mr Gordon Robin Chapman on 8 April 2010 (2 pages)
8 April 2010Director's details changed for Mr Gordon Robin Chapman on 8 April 2010 (2 pages)
2 July 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
2 July 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
5 June 2009Director's change of particulars / david orange / 01/06/2009 (1 page)
5 June 2009Director's change of particulars / david orange / 01/06/2009 (1 page)
2 April 2009Director's change of particulars / david orange / 02/04/2009 (1 page)
2 April 2009Director's change of particulars / david orange / 02/04/2009 (1 page)
30 March 2009Return made up to 28/03/09; full list of members (4 pages)
30 March 2009Return made up to 28/03/09; full list of members (4 pages)
6 June 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
6 June 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
22 April 2008Director appointed gordon robin chapman (2 pages)
22 April 2008Director appointed gordon robin chapman (2 pages)
17 April 2008Resolutions
  • RES13 ‐ Enter service agreement 28/03/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
17 April 2008Resolutions
  • RES13 ‐ Enter service agreement 28/03/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
1 April 2008Return made up to 28/03/08; full list of members (4 pages)
1 April 2008Return made up to 28/03/08; full list of members (4 pages)
19 July 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
19 July 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
16 May 2007Ad 12/10/05--------- £ si 89@89 £ si 10@10 (2 pages)
16 May 2007Ad 12/10/05--------- £ si 89@89 £ si 10@10 (2 pages)
5 April 2007Return made up to 28/03/07; full list of members (3 pages)
5 April 2007Return made up to 28/03/07; full list of members (3 pages)
8 December 2006Secretary resigned (1 page)
8 December 2006Secretary resigned (1 page)
8 December 2006New secretary appointed (2 pages)
8 December 2006New secretary appointed (2 pages)
27 July 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
27 July 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
11 May 2006Particulars of mortgage/charge (4 pages)
11 May 2006Particulars of mortgage/charge (4 pages)
7 April 2006Return made up to 28/03/06; full list of members (3 pages)
7 April 2006Return made up to 28/03/06; full list of members (3 pages)
17 January 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
17 January 2006Nc inc already adjusted 12/10/05 (2 pages)
17 January 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 January 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 January 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
17 January 2006Nc inc already adjusted 12/10/05 (2 pages)
17 November 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
17 November 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
21 April 2005Return made up to 28/03/05; full list of members (7 pages)
21 April 2005Return made up to 28/03/05; full list of members (7 pages)
16 August 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
16 August 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
19 April 2004Return made up to 28/03/04; full list of members
  • 363(287) ‐ Registered office changed on 19/04/04
(7 pages)
19 April 2004Return made up to 28/03/04; full list of members
  • 363(287) ‐ Registered office changed on 19/04/04
(7 pages)
18 June 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
18 June 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
9 April 2003Return made up to 28/03/03; full list of members
  • 363(287) ‐ Registered office changed on 09/04/03
(7 pages)
9 April 2003Return made up to 28/03/03; full list of members
  • 363(287) ‐ Registered office changed on 09/04/03
(7 pages)
19 June 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
19 June 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
2 June 2002Registered office changed on 02/06/02 from: george street amble morpeth northumberland NE65 0DW (1 page)
2 June 2002Registered office changed on 02/06/02 from: george street amble morpeth northumberland NE65 0DW (1 page)
16 April 2002Return made up to 28/03/02; full list of members (6 pages)
16 April 2002Return made up to 28/03/02; full list of members (6 pages)
4 April 2002New director appointed (2 pages)
4 April 2002New director appointed (2 pages)
16 November 2001Registered office changed on 16/11/01 from: 35 magdalene fields warkworth morpeth northumberland NE65 0UF (1 page)
16 November 2001Registered office changed on 16/11/01 from: 35 magdalene fields warkworth morpeth northumberland NE65 0UF (1 page)
11 May 2001Particulars of mortgage/charge (7 pages)
11 May 2001Particulars of mortgage/charge (7 pages)
28 March 2001New secretary appointed (2 pages)
28 March 2001New director appointed (2 pages)
28 March 2001New director appointed (2 pages)
28 March 2001New secretary appointed (2 pages)
26 March 2001Secretary resigned (1 page)
26 March 2001Director resigned (1 page)
26 March 2001Director resigned (1 page)
26 March 2001Secretary resigned (1 page)
14 March 2001Incorporation (13 pages)
14 March 2001Incorporation (13 pages)